Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELIGO RECRUITMENT LIMITED
Company Information for

ELIGO RECRUITMENT LIMITED

SUITES 1 & 3 HATTON HOUSE, 83 HARTFIELD ROAD, LONDON, SW19 3ES,
Company Registration Number
04154618
Private Limited Company
Active

Company Overview

About Eligo Recruitment Ltd
ELIGO RECRUITMENT LIMITED was founded on 2001-02-06 and has its registered office in London. The organisation's status is listed as "Active". Eligo Recruitment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELIGO RECRUITMENT LIMITED
 
Legal Registered Office
SUITES 1 & 3 HATTON HOUSE
83 HARTFIELD ROAD
LONDON
SW19 3ES
Other companies in SW19
 
Filing Information
Company Number 04154618
Company ID Number 04154618
Date formed 2001-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773614417  
Last Datalog update: 2024-03-07 03:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIGO RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELIGO RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
CADBOLL BUSINESS CONSULTANCY LTD
Company Secretary 2010-06-01
JONATHAN VERNER DOHERTY
Director 2002-08-01
ANDREW PAUL MOLLOY
Director 2001-03-06
GUY HENLEY DUNCAN WILKINSON
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK SUTHERLAND-FISHER
Company Secretary 2002-08-01 2007-03-31
RICHARD ANTHONY SHILLING
Company Secretary 2001-03-06 2002-08-01
RICHARD ANTHONY SHILLING
Director 2001-03-06 2002-08-01
EAC (SECRETARIES) LIMITED
Nominated Secretary 2001-02-06 2001-02-06
EAC (DIRECTORS) LIMITED
Nominated Director 2001-02-06 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN VERNER DOHERTY ELIGO TOWERS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
JONATHAN VERNER DOHERTY NORMAN GLAMORGAN LIMITED Director 2015-11-18 CURRENT 1993-02-24 Active
JONATHAN VERNER DOHERTY ELIGO SECURITY LIMITED Director 2012-02-03 CURRENT 2012-01-23 Active
JONATHAN VERNER DOHERTY ELIGO MEDICAL LIMITED Director 2012-02-03 CURRENT 2012-01-23 Active
ANDREW PAUL MOLLOY ELIGO TOWERS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
ANDREW PAUL MOLLOY ELIGO SECURITY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
ANDREW PAUL MOLLOY ELIGO MEDICAL LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
ANDREW PAUL MOLLOY PETS AND POULTRY LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041546180006
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180008
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-07-04RES12Resolution of varying share rights or name
2021-07-04SH08Change of share class name or designation
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM02Termination of appointment of Cadboll Business Consultancy Ltd on 2019-08-26
2019-09-16AP03Appointment of Mr John Mark Sutherland-Fisher as company secretary on 2019-09-16
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-24PSC04Change of details for Mr Jonathan Verner Doherty as a person with significant control on 2017-03-22
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041546180003
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM Barry House 2nd Floor 20-22 Worple Road London SW19 4DH
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180007
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180007
2017-09-20MEM/ARTSARTICLES OF ASSOCIATION
2017-09-20RES12Resolution of varying share rights or name
2017-05-25CH01Director's details changed for Guy Henley Duncan Wilkinson on 2017-05-25
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20MEM/ARTSARTICLES OF ASSOCIATION
2016-04-20RES13SUB-DIVISION 07/03/2016
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-04-20SH08Change of share class name or designation
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180005
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180004
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180006
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-05AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041546180003
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0124/01/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM HURLINGHAM STUDIOS SUITE 24 RANLAGH GARDENS FULHAM LONDON SW6 3PA
2013-01-29AR0124/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY HENLEY DUNCAN WILKINSON / 03/02/2012
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOLLOY / 03/02/2012
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VERNER DOHERTY / 03/02/2012
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0124/01/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOLLOY / 01/01/2012
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AR0124/01/11 FULL LIST
2011-02-23AP04CORPORATE SECRETARY APPOINTED CADBOLL BUSINESS CONSULTANCY LTD
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27AR0124/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOLLOY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VERNER DOHERTY / 27/01/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-05-29225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-05-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2006-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/06
2006-02-01363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-06-17363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-01-09225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 69 IMEX BUSINESS PARK, HAMILTON ROAD, LONGSIGHT MANCHESTER GREATER MANCHESTER M13 0PD
2001-03-09288bSECRETARY RESIGNED
2001-03-09288bDIRECTOR RESIGNED
2001-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to ELIGO RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELIGO RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-04-15 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2016-04-15 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2016-04-15 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2014-05-14 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
ALL ASSETS DEBENTURE 2010-06-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-05-05 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELIGO RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of ELIGO RECRUITMENT LIMITED registering or being granted any patents
Domain Names

ELIGO RECRUITMENT LIMITED owns 1 domain names.

eligorecruitment.co.uk  

Trademarks
We have not found any records of ELIGO RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIGO RECRUITMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ELIGO RECRUITMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ELIGO RECRUITMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELIGO RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELIGO RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.